EARTEX LTD

Register to unlock more data on OkredoRegister

EARTEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09883498

Incorporation date

23/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Busworks Workspace, 39 North Road, London N7 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2015)
dot icon26/03/2026
Termination of appointment of Kees De Koning as a director on 2026-03-26
dot icon04/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Appointment of Miss Alicia Taylor as a director on 2024-04-11
dot icon24/06/2024
Termination of appointment of James Nugent Kennell as a director on 2024-04-11
dot icon01/12/2023
Registered office address changed from , 145 City Road, London, EC1V 1AZ, England to Busworks Workspace 39 North Road London N7 9DP on 2023-12-01
dot icon01/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon14/07/2023
Termination of appointment of Paul Pruijmboom as a director on 2023-07-03
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Director's details changed for Mr Jamie Nugent Kennell on 2023-05-01
dot icon24/04/2023
Appointment of Mr Jamie Nugent Kennell as a director on 2023-04-24
dot icon24/04/2023
Termination of appointment of Andrew Daniel Wolfson as a director on 2023-04-24
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Memorandum and Articles of Association
dot icon24/02/2023
Resolutions
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon05/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon15/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-30
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon26/01/2022
Second filing of Confirmation Statement dated 2021-11-22
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
22/11/21 Statement of Capital gbp 340.7429
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2021
Confirmation statement made on 2020-11-22 with updates
dot icon06/01/2021
Resolutions
dot icon06/01/2021
Memorandum and Articles of Association
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon21/12/2020
Notification of a person with significant control statement
dot icon21/12/2020
Appointment of Mr Andrew Daniel Wolfson as a director on 2020-10-12
dot icon21/12/2020
Appointment of Mr Paul Pruijmboom as a director on 2020-10-12
dot icon21/12/2020
Appointment of Mr Neville Brauer as a director on 2020-10-12
dot icon21/12/2020
Appointment of Mr Kees De Koning as a director on 2020-10-12
dot icon21/12/2020
Cessation of David Greenberg as a person with significant control on 2020-10-12
dot icon03/12/2020
Registered office address changed from , 145 City Road City Road, London, EC1V 1AZ, England to Busworks Workspace 39 North Road London N7 9DP on 2020-12-03
dot icon02/12/2020
Registered office address changed from , 41 Corsham Street, London, N1 6DR, England to Busworks Workspace 39 North Road London N7 9DP on 2020-12-02
dot icon17/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon13/12/2018
Director's details changed for Dr David Greenberg on 2018-11-22
dot icon30/10/2018
Registered office address changed from , 48 Kingsway Place, London, EC1R 0LU, England to Busworks Workspace 39 North Road London N7 9DP on 2018-10-30
dot icon25/09/2018
Second filing of Confirmation Statement dated 22/11/2017
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-02-19
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon26/03/2018
Statement of capital following an allotment of shares on 2017-12-14
dot icon25/03/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon23/03/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-03
dot icon23/03/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-17
dot icon23/03/2018
Second filing of a statement of capital following an allotment of shares on 2017-07-13
dot icon15/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-10-17
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon30/11/2017
Resolutions
dot icon05/09/2017
Registered office address changed from , Flat 11 Princes Park Apartments South 52 Prince of Wales Road, London, NW5 3LN, England to Busworks Workspace 39 North Road London N7 9DP on 2017-09-05
dot icon15/05/2017
Total exemption small company accounts made up to 2017-03-31
dot icon21/04/2017
Previous accounting period extended from 2016-11-30 to 2017-03-31
dot icon23/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-10-05
dot icon21/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-10-05
dot icon24/06/2016
Sub-division of shares on 2016-03-22
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon10/06/2016
Resolutions
dot icon12/05/2016
Resolutions
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon23/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.94M
-
0.00
1.36M
-
2022
22
375.87K
-
0.00
59.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolfson, Andrew Daniel
Director
12/10/2020 - 24/04/2023
76
Brauer, Neville
Director
12/10/2020 - Present
18
Kennell, Jamie Nugent
Director
24/04/2023 - 11/04/2024
1
Taylor, Alicia
Director
11/04/2024 - Present
2
Pruijmboom, Paul
Director
12/10/2020 - 03/07/2023
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARTEX LTD

EARTEX LTD is an(a) Active company incorporated on 23/11/2015 with the registered office located at Busworks Workspace, 39 North Road, London N7 9DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EARTEX LTD?

toggle

EARTEX LTD is currently Active. It was registered on 23/11/2015 .

Where is EARTEX LTD located?

toggle

EARTEX LTD is registered at Busworks Workspace, 39 North Road, London N7 9DP.

What does EARTEX LTD do?

toggle

EARTEX LTD operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for EARTEX LTD?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Kees De Koning as a director on 2026-03-26.